ECLIPSE COLOUR PRINT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Darren Scott Cassidy on 2024-05-01

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Rodney Noonoo as a director on 2024-02-29

View Document

14/01/2414 January 2024

View Document

14/01/2414 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

01/11/231 November 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

03/10/233 October 2023 Termination of appointment of Patrick John Headley as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Dimitrios Kyprianou as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Caroline Anne Shephard as a director on 2023-09-15

View Document

26/06/2326 June 2023 Satisfaction of charge 006555790016 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 006555790018 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 006555790017 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 006555790013 in full

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Sotos Constantinides as a director on 2023-01-31

View Document

02/11/222 November 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

24/10/2224 October 2022 Full accounts made up to 2022-03-31

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Satisfaction of charge 006555790015 in full

View Document

22/10/2122 October 2021 Registration of charge 006555790020, created on 2021-10-14

View Document

20/10/2120 October 2021 Registration of charge 006555790019, created on 2021-10-14

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

01/10/191 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006555790016

View Document

01/10/191 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006555790015

View Document

01/10/191 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006555790013

View Document

01/10/191 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006555790017

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006555790012

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

17/05/1717 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LISSER

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/03/173 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790018

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL KOBUTA

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790016

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOBUTA

View Document

17/02/1717 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM RILEY ROAD KETTERING NORTHAMPTONSHIRE NN16 8NN

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR SIMON SHAUN LISSER

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR PATRICK JOHN HEADLEY

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790015

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790014

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790012

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006555790013

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KOBUTA / 23/04/2013

View Document

13/05/1313 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERNEST MOORE / 27/04/2012

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MICHAEL KOBUTA

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KOBUTA / 15/02/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/057 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THE GEORGE PRESS TRAFALGAR ROAD KETTERING NORTHAMPTONSHIRE NN16 8HA

View Document

08/05/018 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: THE GRESHAM PRESS OLD WOKING SURREY GU22 9LH

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 COMPANY NAME CHANGED MPG COLOUR LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED STAPLES COLOUR PRINTERS LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/05/9625 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED STAPLES PRINTERS KETTERING LIMIT ED CERTIFICATE ISSUED ON 02/01/96

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/06/951 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/05/9410 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9316 November 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 S386 DISP APP AUDS 07/05/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/05/9129 May 1991 RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

21/05/9021 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

15/02/9015 February 1990 DIRECTOR RESIGNED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: 94/96 WIGMORE STREET LONDON W1

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 10/04/86

View Document

06/04/606 April 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company